Fixby
Huddersfield
West Yorkshire
HD2 2HR
Director Name | Mrs Ethel Stewart |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 1991(29 years, 7 months after company formation) |
Appointment Duration | 24 years, 5 months (closed 12 May 2016) |
Role | Company Director |
Correspondence Address | 2 Gern Hill Avenue Fixby Huddersfield West Yorkshire HD2 2HR |
Director Name | Mr John Charles Stewart |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 1991(29 years, 7 months after company formation) |
Appointment Duration | 24 years, 5 months (closed 12 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ash Cottage Upper Wilshaw Meltham Holmfirth West Yorkshire HD9 4EA |
Secretary Name | Mrs Ethel Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 1991(29 years, 7 months after company formation) |
Appointment Duration | 24 years, 5 months (closed 12 May 2016) |
Role | Company Director |
Correspondence Address | 2 Gern Hill Avenue Fixby Huddersfield West Yorkshire HD2 2HR |
Director Name | Mrs Betty Ann Hill |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 1995(32 years, 9 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 12 May 2016) |
Role | Company Director |
Correspondence Address | 5 Mount Pleasant New Hey Road Rastrick Brighouse West Yorkshire HD6 3PX |
Director Name | Mr Robert David Stewart |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 February 1995) |
Role | Company Director |
Correspondence Address | 10 Barton Manor Close Crosland Hill Huddersfield West Yorkshire HD4 5PE |
Registered Address | Brackenbury Clark & Co Limited 26 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 May 2016 | Final Gazette dissolved following liquidation (1 page) |
12 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 February 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
12 February 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
8 January 2016 | Liquidators statement of receipts and payments to 21 August 2015 (10 pages) |
8 January 2016 | Liquidators' statement of receipts and payments to 21 August 2015 (10 pages) |
8 January 2016 | Liquidators' statement of receipts and payments to 21 August 2015 (10 pages) |
8 January 2016 | Appointment of a voluntary liquidator (1 page) |
8 January 2016 | Appointment of a voluntary liquidator (1 page) |
8 September 2014 | Restoration by order of the court (5 pages) |
8 September 2014 | Restoration by order of the court (5 pages) |
4 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 January 2013 | Final Gazette dissolved following liquidation (1 page) |
4 January 2013 | Final Gazette dissolved following liquidation (1 page) |
4 October 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
4 October 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
25 June 2012 | Liquidators statement of receipts and payments to 1 June 2012 (5 pages) |
25 June 2012 | Liquidators' statement of receipts and payments to 1 June 2012 (5 pages) |
25 June 2012 | Liquidators' statement of receipts and payments to 1 June 2012 (5 pages) |
25 June 2012 | Liquidators statement of receipts and payments to 1 June 2012 (5 pages) |
20 December 2011 | Liquidators' statement of receipts and payments to 1 December 2011 (5 pages) |
20 December 2011 | Liquidators statement of receipts and payments to 1 December 2011 (5 pages) |
20 December 2011 | Liquidators' statement of receipts and payments to 1 December 2011 (5 pages) |
20 December 2011 | Liquidators statement of receipts and payments to 1 December 2011 (5 pages) |
27 June 2011 | Liquidators' statement of receipts and payments to 1 June 2011 (5 pages) |
27 June 2011 | Liquidators statement of receipts and payments to 1 June 2011 (5 pages) |
27 June 2011 | Liquidators' statement of receipts and payments to 1 June 2011 (5 pages) |
27 June 2011 | Liquidators statement of receipts and payments to 1 June 2011 (5 pages) |
10 January 2011 | Liquidators' statement of receipts and payments to 1 December 2010 (10 pages) |
10 January 2011 | Liquidators statement of receipts and payments to 1 December 2010 (10 pages) |
10 January 2011 | Liquidators' statement of receipts and payments to 1 December 2010 (10 pages) |
10 January 2011 | Liquidators statement of receipts and payments to 1 December 2010 (10 pages) |
11 December 2009 | Appointment of a voluntary liquidator (1 page) |
11 December 2009 | Statement of affairs with form 4.19 (6 pages) |
11 December 2009 | Statement of affairs with form 4.19 (6 pages) |
11 December 2009 | Resolutions
|
11 December 2009 | Resolutions
|
11 December 2009 | Appointment of a voluntary liquidator (1 page) |
20 November 2009 | Registered office address changed from Po Box 9 Thornhill Beck Lane Bradford Road Brighouse West Yorkshire HD6 4AJ on 20 November 2009 (2 pages) |
20 November 2009 | Registered office address changed from Po Box 9 Thornhill Beck Lane Bradford Road Brighouse West Yorkshire HD6 4AJ on 20 November 2009 (2 pages) |
31 July 2009 | Return made up to 23/11/08; full list of members; amend (7 pages) |
31 July 2009 | Amending 88(2) (3 pages) |
31 July 2009 | Return made up to 23/11/07; full list of members; amend (8 pages) |
31 July 2009 | Return made up to 23/11/07; full list of members; amend (8 pages) |
31 July 2009 | Return made up to 23/11/08; full list of members; amend (7 pages) |
31 July 2009 | Amending 88(2) (3 pages) |
3 December 2008 | Return made up to 23/11/08; full list of members (5 pages) |
3 December 2008 | Return made up to 23/11/08; full list of members (5 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
28 April 2008 | Return made up to 23/11/07; full list of members; amend (9 pages) |
28 April 2008 | Return made up to 23/11/07; full list of members; amend (9 pages) |
22 April 2008 | Resolutions
|
22 April 2008 | Resolutions
|
22 April 2008 | Resolutions
|
22 April 2008 | Resolutions
|
10 January 2008 | Return made up to 23/11/07; full list of members (5 pages) |
10 January 2008 | Return made up to 23/11/07; full list of members (5 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
20 November 2007 | Ad 01/12/06--------- £ si 400000@1=400000 £ ic 14960/414960 (3 pages) |
20 November 2007 | Nc inc already adjusted 01/12/06 (1 page) |
20 November 2007 | Resolutions
|
20 November 2007 | Resolutions
|
20 November 2007 | Ad 01/12/06--------- £ si 400000@1=400000 £ ic 14960/414960 (3 pages) |
20 November 2007 | Nc inc already adjusted 01/12/06 (1 page) |
5 April 2007 | Return made up to 23/11/06; full list of members (4 pages) |
5 April 2007 | Return made up to 23/11/06; full list of members (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 April 2006 | Return made up to 23/11/05; full list of members (10 pages) |
18 April 2006 | Return made up to 23/11/05; full list of members (10 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: thornhill beck lane bradford road brighouse west yorkshire HD6 4AJ (1 page) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: thornhill beck lane bradford road brighouse west yorkshire HD6 4AJ (1 page) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 December 2004 | Return made up to 23/11/04; full list of members (10 pages) |
15 December 2004 | Return made up to 23/11/04; full list of members (10 pages) |
18 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
18 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 December 2003 | Return made up to 23/11/03; full list of members (10 pages) |
14 December 2003 | Return made up to 23/11/03; full list of members (10 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
12 December 2002 | Return made up to 23/11/02; full list of members (10 pages) |
12 December 2002 | Return made up to 23/11/02; full list of members (10 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
15 January 2002 | Return made up to 23/11/01; full list of members
|
15 January 2002 | Return made up to 23/11/01; full list of members
|
24 November 2001 | Particulars of mortgage/charge (3 pages) |
24 November 2001 | Particulars of mortgage/charge (3 pages) |
2 January 2001 | Return made up to 23/11/00; no change of members
|
2 January 2001 | Return made up to 23/11/00; no change of members
|
28 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 December 1999 | Return made up to 23/11/99; full list of members (7 pages) |
7 December 1999 | Return made up to 23/11/99; full list of members (7 pages) |
19 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 January 1999 | Return made up to 23/11/98; full list of members (6 pages) |
5 January 1999 | Return made up to 23/11/98; full list of members (6 pages) |
1 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 December 1997 | Return made up to 23/11/97; no change of members (4 pages) |
8 December 1997 | Return made up to 23/11/97; no change of members (4 pages) |
2 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 November 1996 | Return made up to 23/11/96; no change of members (4 pages) |
29 November 1996 | Return made up to 23/11/96; no change of members (4 pages) |
16 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 November 1995 | Return made up to 23/11/95; full list of members (6 pages) |
27 November 1995 | Return made up to 23/11/95; full list of members (6 pages) |
30 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
3 March 1995 | Resolutions
|
3 March 1995 | Resolutions
|
22 February 1995 | £ ic 19250/14960 02/02/95 £ sr 4290@1=4290 (1 page) |
22 February 1995 | £ ic 19250/14960 02/02/95 £ sr 4290@1=4290 (1 page) |
17 February 1995 | New director appointed (2 pages) |
17 February 1995 | New director appointed (2 pages) |
16 February 1995 | New secretary appointed (2 pages) |
16 February 1995 | New secretary appointed (2 pages) |
16 February 1995 | Director resigned (4 pages) |
16 February 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
3 September 1992 | Ad 06/08/92--------- £ si 1750@1=1750 £ ic 17500/19250 (2 pages) |
3 September 1992 | Resolutions
|
3 September 1992 | Ad 06/08/92--------- £ si 1750@1=1750 £ ic 17500/19250 (2 pages) |
3 September 1992 | Resolutions
|
14 March 1977 | Company name changed\certificate issued on 14/03/77 (2 pages) |
14 March 1977 | Company name changed\certificate issued on 14/03/77 (2 pages) |
27 April 1962 | Incorporation (13 pages) |
27 April 1962 | Incorporation (13 pages) |